Epsom
KT17 2QP
Secretary Name | Mrs Michaella Andrea Edwards |
---|---|
Status | Current |
Appointed | 04 July 2018(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
Director Name | Dr Brian Dennis McCarthy |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Chartered Physicist |
Country of Residence | England |
Correspondence Address | 3 Parklands Icehouse Wood Oxted Surrey RH8 9DP |
Secretary Name | Dr Kathleen McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Parklands Icehouse Wood Oxted Surrey RH8 9DP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dr B.d. Mccarthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £229,736 |
Cash | £217,269 |
Current Liabilities | £35,257 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
11 January 2024 | Change of details for A M E Engineering Limited as a person with significant control on 25 August 2021 (2 pages) |
---|---|
10 July 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
6 February 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
31 January 2023 | Confirmation statement made on 28 January 2023 with updates (5 pages) |
2 March 2022 | Confirmation statement made on 28 January 2022 with updates (5 pages) |
17 February 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 October 2021 | Secretary's details changed for Mrs Michaella Andrea Edwards on 1 September 2021 (1 page) |
1 September 2021 | Registered office address changed from C/O Langdon West Williams Plc, Curzon House 2nd Floor, 24 High Street Banstead Surrey SM7 2LJ England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 1 September 2021 (1 page) |
17 February 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
9 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
10 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 July 2018 | Appointment of Mrs Michaella Andrea Edwards as a secretary on 4 July 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
3 October 2016 | Termination of appointment of Brian Dennis Mccarthy as a director on 22 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Brian Dennis Mccarthy as a director on 22 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Stuart Michael Edwards as a director on 22 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Kathleen Mccarthy as a secretary on 22 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Kathleen Mccarthy as a secretary on 22 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Stuart Michael Edwards as a director on 22 September 2016 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 June 2016 | Registered office address changed from 2 Bloomsbury Street London WC1B 3st to C/O Langdon West Williams Plc, Curzon House 2nd Floor, 24 High Street Banstead Surrey SM7 2LJ on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 2 Bloomsbury Street London WC1B 3st to C/O Langdon West Williams Plc, Curzon House 2nd Floor, 24 High Street Banstead Surrey SM7 2LJ on 30 June 2016 (1 page) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Register(s) moved to registered inspection location (1 page) |
31 January 2011 | Register(s) moved to registered inspection location (1 page) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Register inspection address has been changed (1 page) |
28 January 2011 | Register inspection address has been changed (1 page) |
13 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
13 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Dr Brian Dennis Mccarthy on 28 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr Brian Dennis Mccarthy on 28 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
30 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
4 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
4 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
6 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
6 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
3 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
22 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
22 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 January 2003 | Return made up to 28/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 28/01/03; full list of members (6 pages) |
12 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
12 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
18 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2000 | Return made up to 28/01/00; full list of members
|
29 January 2000 | Return made up to 28/01/00; full list of members
|
30 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 1999 | Return made up to 28/01/99; full list of members
|
27 January 1999 | Return made up to 28/01/99; full list of members
|
25 February 1998 | Registered office changed on 25/02/98 from: baker tilly 2 newman road bromley kent BR1 1RJ (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: baker tilly 2 newman road bromley kent BR1 1RJ (1 page) |
25 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
25 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
28 January 1998 | Incorporation (13 pages) |
28 January 1998 | Incorporation (13 pages) |